Company NameRonnoco (Properties) Limited
Company StatusActive
Company Number01165957
CategoryPrivate Limited Company
Incorporation Date5 April 1974(50 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Philomena Mary O'Connor
NationalityIrish
StatusCurrent
Appointed26 May 1991(17 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
Director NameMrs Philomena O'Connor
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2019(45 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House 24 Cecil Road
Enfield
Middlesex
EN2 6TG
Director NameMrs Siobhan Michelle Joyce
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(50 years after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
Director NameMr Sean Gerard O'Connor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(50 years after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
Director NameMr Michael O'Connor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed26 May 1991(17 years, 1 month after company formation)
Appointment Duration28 years (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG

Location

Registered AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£187
Cash£259,829
Current Liabilities£260,016

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

10 October 1986Delivered on: 11 October 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 33, broomfield avenue, palmers green, london N.13 all movable plant machinery implements utensils furniture and equipment.
Outstanding
6 December 1985Delivered on: 9 December 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of hammond street road, chestnut hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 December 1985Delivered on: 9 December 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187 & 187B baker street, enfield middlesex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
4 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
30 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 31 August 2020 (2 pages)
13 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
23 January 2020Second filing for the appointment of Philomena O'connor as a director (6 pages)
23 December 2019Second filing of Confirmation Statement dated 26/06/2019 (4 pages)
23 December 2019Second filing for the notification of Philomena O'connor as a person with significant control (7 pages)
23 December 2019Second filing for the cessation of Michael O'connor as a person with significant control (6 pages)
2 July 2019Appointment of Mrs Philomena O'connor as a director on 27 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 23/01/2020
(4 pages)
1 July 2019Cessation of Michael O'connor as a person with significant control on 27 June 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 23/12/2019
(2 pages)
1 July 2019Confirmation statement made on 26 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 23/12/2019
(5 pages)
1 July 2019Notification of Philomena O'connor as a person with significant control on 27 June 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/12/2019
(3 pages)
28 June 2019Termination of appointment of Michael O'connor as a director on 23 May 2019 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 August 2017 (3 pages)
4 July 2017Notification of Michael O'connor as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
4 July 2017Notification of Michael O'connor as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
4 July 2017Notification of Michael O'connor as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Director's details changed for Mr Michael O'connor on 27 June 2017 (2 pages)
27 June 2017Secretary's details changed for Mrs Philomena Mary O'connor on 27 June 2017 (1 page)
27 June 2017Secretary's details changed for Mrs Philomena Mary O'connor on 27 June 2017 (1 page)
27 June 2017Director's details changed for Mr Michael O'connor on 27 June 2017 (2 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
26 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (10 pages)
26 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (10 pages)
6 July 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
6 July 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
11 August 2009Return made up to 26/06/09; full list of members (5 pages)
11 August 2009Return made up to 26/06/09; full list of members (5 pages)
9 March 2009Secretary's change of particulars / philomena teather / 26/02/2009 (2 pages)
9 March 2009Secretary's change of particulars / philomena teather / 26/02/2009 (2 pages)
28 December 2008Accounts for a dormant company made up to 31 August 2008 (7 pages)
28 December 2008Accounts for a dormant company made up to 31 August 2008 (7 pages)
22 July 2008Return made up to 26/06/08; full list of members (6 pages)
22 July 2008Return made up to 26/06/08; full list of members (6 pages)
18 December 2007Accounts for a dormant company made up to 31 August 2007 (6 pages)
18 December 2007Accounts for a dormant company made up to 31 August 2007 (6 pages)
17 July 2007Return made up to 26/06/07; full list of members (6 pages)
17 July 2007Return made up to 26/06/07; full list of members (6 pages)
2 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
2 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
11 July 2006Return made up to 26/06/06; full list of members (6 pages)
11 July 2006Return made up to 26/06/06; full list of members (6 pages)
10 May 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
10 May 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
14 September 2005Return made up to 26/06/05; full list of members (6 pages)
14 September 2005Return made up to 26/06/05; full list of members (6 pages)
8 June 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
8 June 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
29 June 2004Return made up to 26/06/04; full list of members (6 pages)
29 June 2004Return made up to 26/06/04; full list of members (6 pages)
5 April 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
5 April 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
16 July 2003Return made up to 26/06/03; full list of members (6 pages)
16 July 2003Return made up to 26/06/03; full list of members (6 pages)
24 March 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
24 March 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
26 October 2002Return made up to 26/06/02; full list of members (6 pages)
26 October 2002Return made up to 26/06/02; full list of members (6 pages)
29 May 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
29 May 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
3 September 2001Return made up to 26/06/01; full list of members (6 pages)
3 September 2001Return made up to 26/06/01; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
11 July 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
21 July 2000Return made up to 26/06/00; full list of members (6 pages)
21 July 2000Return made up to 26/06/00; full list of members (6 pages)
23 May 2000Full accounts made up to 31 August 1998 (7 pages)
23 May 2000Full accounts made up to 31 August 1999 (7 pages)
23 May 2000Full accounts made up to 31 August 1999 (7 pages)
23 May 2000Full accounts made up to 31 August 1998 (7 pages)
11 August 1999Return made up to 26/06/99; no change of members (4 pages)
11 August 1999Return made up to 26/06/99; no change of members (4 pages)
26 June 1998Return made up to 26/06/98; full list of members (6 pages)
26 June 1998Return made up to 26/06/98; full list of members (6 pages)
19 November 1997Full accounts made up to 31 August 1996 (8 pages)
19 November 1997Full accounts made up to 31 August 1996 (8 pages)
19 November 1997Full accounts made up to 31 August 1997 (8 pages)
19 November 1997Full accounts made up to 31 August 1995 (8 pages)
19 November 1997Full accounts made up to 31 August 1995 (8 pages)
19 November 1997Full accounts made up to 31 August 1997 (8 pages)
3 July 1997Return made up to 26/06/97; full list of members (6 pages)
3 July 1997Return made up to 26/06/97; full list of members (6 pages)
26 February 1997Return made up to 26/06/96; full list of members (6 pages)
26 February 1997Return made up to 26/06/96; full list of members (6 pages)
28 January 1997First Gazette notice for compulsory strike-off (1 page)
28 January 1997First Gazette notice for compulsory strike-off (1 page)
29 December 1995Registered office changed on 29/12/95 from: 28 little park gardens, enfield, middlesex, EN2 6PU (1 page)
29 December 1995Registered office changed on 29/12/95 from: 28 little park gardens, enfield, middlesex, EN2 6PU (1 page)
21 July 1995Return made up to 26/06/95; no change of members (4 pages)
21 July 1995Return made up to 26/06/95; no change of members (4 pages)
29 June 1995Full accounts made up to 31 August 1994 (7 pages)
29 June 1995Full accounts made up to 31 August 1994 (7 pages)